Having been setup in 2000, Precision Products (Portsmouth) Ltd are based in Havant, Hampshire, it's status at Companies House is "Active". There are 2 directors listed as Dent, Sonia, Booth, Harry Denis for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Harry Denis | 27 March 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENT, Sonia | 31 January 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 April 2020 | |
CS01 - N/A | 03 February 2020 | |
MR04 - N/A | 11 July 2019 | |
MR04 - N/A | 11 July 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 05 February 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 October 2018 | |
RESOLUTIONS - N/A | 04 October 2018 | |
MR04 - N/A | 20 September 2018 | |
MR04 - N/A | 20 September 2018 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 16 August 2016 | |
MR04 - N/A | 02 June 2016 | |
MR01 - N/A | 13 May 2016 | |
MR01 - N/A | 13 May 2016 | |
MR01 - N/A | 18 March 2016 | |
AR01 - Annual Return | 09 February 2016 | |
CH01 - Change of particulars for director | 09 February 2016 | |
CH01 - Change of particulars for director | 09 February 2016 | |
CH03 - Change of particulars for secretary | 09 February 2016 | |
AA - Annual Accounts | 13 July 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 06 September 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
MG01 - Particulars of a mortgage or charge | 17 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2009 | |
MG01 - Particulars of a mortgage or charge | 14 October 2009 | |
AA - Annual Accounts | 03 August 2009 | |
395 - Particulars of a mortgage or charge | 20 June 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 16 June 2008 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 21 August 2007 | |
363a - Annual Return | 15 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2006 | |
AA - Annual Accounts | 22 August 2006 | |
363a - Annual Return | 07 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 31 January 2005 | |
287 - Change in situation or address of Registered Office | 17 September 2004 | |
AA - Annual Accounts | 17 September 2004 | |
395 - Particulars of a mortgage or charge | 03 April 2004 | |
395 - Particulars of a mortgage or charge | 25 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 2004 | |
363s - Annual Return | 09 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2003 | |
RESOLUTIONS - N/A | 12 November 2003 | |
RESOLUTIONS - N/A | 12 November 2003 | |
AA - Annual Accounts | 18 August 2003 | |
363s - Annual Return | 02 April 2003 | |
AA - Annual Accounts | 15 July 2002 | |
363s - Annual Return | 11 February 2002 | |
AA - Annual Accounts | 30 August 2001 | |
363s - Annual Return | 22 February 2001 | |
395 - Particulars of a mortgage or charge | 09 November 2000 | |
225 - Change of Accounting Reference Date | 21 April 2000 | |
395 - Particulars of a mortgage or charge | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 03 April 2000 | |
287 - Change in situation or address of Registered Office | 07 February 2000 | |
288b - Notice of resignation of directors or secretaries | 07 February 2000 | |
288a - Notice of appointment of directors or secretaries | 07 February 2000 | |
288b - Notice of resignation of directors or secretaries | 07 February 2000 | |
288a - Notice of appointment of directors or secretaries | 06 February 2000 | |
NEWINC - New incorporation documents | 31 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 April 2016 | Fully Satisfied |
N/A |
A registered charge | 25 April 2016 | Fully Satisfied |
N/A |
A registered charge | 15 March 2016 | Outstanding |
N/A |
Legal charge | 06 November 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 12 October 2009 | Fully Satisfied |
N/A |
Debenture | 16 June 2009 | Fully Satisfied |
N/A |
Legal charge | 31 March 2004 | Fully Satisfied |
N/A |
Debenture | 15 March 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 03 November 2000 | Fully Satisfied |
N/A |
Rent deposit deed | 03 April 2000 | Fully Satisfied |
N/A |